Company Name4 Spencer Hill Limited
Company StatusActive
Company Number01662958
CategoryPrivate Limited Company
Incorporation Date8 September 1982(41 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMartin Hack
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
4 Spencer Hill
London
SW19 4NY
Secretary NameMartin Hack
NationalityIrish
StatusCurrent
Appointed03 November 2001(19 years, 2 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
4 Spencer Hill
London
SW19 4NY
Director NameMs Natasha Leonie Sharpe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed11 September 2006(24 years after company formation)
Appointment Duration17 years, 7 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address23 Lingfield Road
Wimbledon
London
SW19 4QD
Secretary NameMs Natasha Leonie Sharpe
NationalityIrish
StatusCurrent
Appointed16 April 2007(24 years, 7 months after company formation)
Appointment Duration17 years
RoleDesigner
Country of ResidenceEngland
Correspondence Address23 Lingfield Road
Wimbledon
London
SW19 4QD
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed22 July 2020(37 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleDirector/Coo
Country of ResidenceEngland
Correspondence Address23 Lingfield Road
London
SW19 4QD
Director NameMs Sallyanne Hack
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed04 August 2020(37 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Spencer Hill
Wimbledon
London
SW19 4NY
Director NameJohn Heinrich
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration8 years (resigned 26 January 2000)
RoleManager
Correspondence AddressFlat 1
4 Spencer Hill
London
SW19 4NY
Director NameColin David Privett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 November 2001)
RoleAccounts Executive
Correspondence AddressFlat 4
4 Spencer Hill
London
SW19 4NY
Director NameMr John Clarke Roberts
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1994)
RoleFinancial Analyst
Correspondence Address4 Spencer Hill
London
SW19 4NY
Secretary NameColin David Privett
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 November 2001)
RoleAccounts Executive
Correspondence AddressFlat 4
4 Spencer Hill
London
SW19 4NY
Director NameAndrew James Craven
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(12 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 January 2000)
RoleChartered Accountant
Correspondence AddressFlat 3
4 Spencer Hill
London
SW19 4NY
Director NameCatherine Johanna Scorey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(17 years, 5 months after company formation)
Appointment Duration7 years (resigned 19 March 2007)
RoleMerchandise Manager
Correspondence AddressFlat 3 4 Spencer Hill
London
SW19 4NY
Director NameMr Andrew David Peter Scorey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(17 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 27 March 2017)
RoleCategory Brand Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 4 Spencer Hill
London
SW19 4NY

Location

Registered AddressSuite 14 Zeal House
8 Deer Park Road
London
SW19 3GY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Natasha Sharpe
50.00%
Ordinary
1 at £1Martin Hack
25.00%
Ordinary
1 at £1Mr A.d.p. Scorey & Mrs C.j. Scorey
25.00%
Ordinary

Financials

Year2014
Net Worth£1,273
Cash£1,582
Current Liabilities£313

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
30 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 August 2020Appointment of Ms Sallyanne Hack as a director on 4 August 2020 (2 pages)
24 July 2020Appointment of Mr David Richard Sharpe as a director on 22 July 2020 (2 pages)
18 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Termination of appointment of Andrew David Peter Scorey as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Andrew David Peter Scorey as a director on 27 March 2017 (1 page)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
(6 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
(6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(6 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
(6 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
(6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
14 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
14 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Andrew David Peter Scorey on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Andrew David Peter Scorey on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Natasha Leonie Sharpe on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Natasha Leonie Sharpe on 24 March 2010 (2 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 March 2009Return made up to 24/03/09; full list of members (5 pages)
24 March 2009Return made up to 24/03/09; full list of members (5 pages)
26 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
26 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 24/03/08; full list of members (5 pages)
3 April 2008Return made up to 24/03/08; full list of members (5 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007Return made up to 24/03/07; full list of members (9 pages)
26 April 2007Return made up to 24/03/07; full list of members (9 pages)
26 April 2007New secretary appointed (1 page)
19 April 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 April 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
11 May 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
11 May 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 24/03/06; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(8 pages)
6 April 2006Return made up to 24/03/06; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(8 pages)
11 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
11 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
14 January 2005Return made up to 21/12/04; full list of members (8 pages)
14 January 2005Return made up to 21/12/04; full list of members (8 pages)
29 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
29 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
20 January 2004Return made up to 21/12/03; full list of members (8 pages)
20 January 2004Return made up to 21/12/03; full list of members (8 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 January 2003Return made up to 21/12/02; full list of members (8 pages)
9 January 2003Return made up to 21/12/02; full list of members (8 pages)
4 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 December 2001Registered office changed on 14/12/01 from: 4 spencer hill london SW19 4NY (1 page)
14 December 2001Registered office changed on 14/12/01 from: 4 spencer hill london SW19 4NY (1 page)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
3 December 2001Secretary resigned;director resigned (1 page)
3 December 2001Secretary resigned;director resigned (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001New secretary appointed (2 pages)
8 February 2001Return made up to 21/12/00; full list of members (8 pages)
8 February 2001Return made up to 21/12/00; full list of members (8 pages)
8 January 2001Full accounts made up to 31 March 2000 (9 pages)
8 January 2001Full accounts made up to 31 March 2000 (9 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
29 December 1998Return made up to 21/12/98; no change of members (4 pages)
29 December 1998Return made up to 21/12/98; no change of members (4 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (6 pages)
12 January 1998Return made up to 31/12/97; no change of members (6 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
31 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
8 September 1982Incorporation (16 pages)
8 September 1982Incorporation (16 pages)